SCISSOR PAPER STONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Director's details changed for Emma Clare Lowndes on 2025-06-14 |
| 25/06/2525 June 2025 | Change of details for Emma Clare Lowndes as a person with significant control on 2025-06-14 |
| 05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 08/11/238 November 2023 | Micro company accounts made up to 2023-02-28 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/11/2210 November 2022 | Micro company accounts made up to 2022-02-28 |
| 05/02/225 February 2022 | Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 16/03/1616 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 24/02/1524 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN NATASHA LOWNDES / 01/01/2015 |
| 24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE LOWNDES / 01/01/2015 |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 21/03/1421 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 07/03/137 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 48 TOTTERIDGE DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6JJ UNITED KINGDOM |
| 03/04/123 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 27/07/1127 July 2011 | 28/02/11 TOTAL EXEMPTION FULL |
| 24/03/1124 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 28 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LT |
| 12/07/1012 July 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE LOWNDES / 20/02/2010 |
| 17/03/1017 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 23/06/0923 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
| 21/05/0921 May 2009 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM CEDAR HOUSE, HAZELL DRIVE NEWPORT GWENT NP10 8FY |
| 20/03/0920 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company